Company NameServomex Transducers Limited
DirectorsHans Daniel Nilsson and James Graham Zacharias
Company StatusDissolved
Company Number03664943
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Previous NameEcotrade Agencies Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hans Daniel Nilsson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed25 June 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 East Sheen Avenue
East Sheen
London
SW14 8AS
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameRoger John Stephens
NationalityBritish
StatusCurrent
Appointed22 October 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameMr Stephen Graham Powney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1999)
RoleSecretary
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Secretary NameMr Martin James Hardy Johnston
NationalityBritish
StatusResigned
Appointed17 November 1998(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Roger Harrop
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage
7 Cuxham Road
Watlington
Oxfordshire
OX49 5JW
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Riad Mouhamed Adel Kocache
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmani 3 Courtlands Place
Crowborough
East Sussex
TN6 1JJ
Director NameDr Robert Fielding Kydd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressEnd Ways Sheiling Road
Crowborough
East Sussex
TN6 1BJ
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Secretary NameCatherine Julia Sutton
NationalityBritish
StatusResigned
Appointed30 September 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 October 2001)
RoleCompany Director
Correspondence Address11 Lawnside
Blackheath
London
SE3 9HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Registered office changed on 18/12/02 from: c/o spectris PLC station road egham surrey TW20 9NP (1 page)
16 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Declaration of solvency (3 pages)
22 November 2002Return made up to 10/11/02; full list of members (7 pages)
26 September 2002Secretary's particulars changed (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 November 2001Director resigned (1 page)
28 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Registered office changed on 22/08/01 from: fairey group PLC station road egham surrey TW20 9NP (1 page)
23 November 2000Return made up to 10/11/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
15 December 1999Return made up to 10/11/99; full list of members (7 pages)
8 December 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: jarvis brook crowborough east sussex TN6 3DU (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (3 pages)
8 December 1998Company name changed ecotrade agencies LTD\certificate issued on 08/12/98 (2 pages)
3 December 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
10 November 1998Incorporation (14 pages)